London
EC1M 4JN
Director Name | Mr Marc Sacha Tobias |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2010(1 week, 6 days after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mr Justin David Kopelowitz |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Mr Justin David Kopelowitz |
---|---|
Status | Resigned |
Appointed | 24 December 2018(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mrs Margaret McCarthy |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mrs Jacqueline Ruth Press |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | 2020 Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2010(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 November 2020) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | dmjrecruitment.com |
---|---|
Email address | [email protected] |
Telephone | 020 30581444 |
Telephone region | London |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
63 at £1 | David Alexander Press 21.00% Ordinary A |
---|---|
63 at £1 | Justine David Kopelowitz 21.00% Ordinary C |
63 at £1 | Marc Sacha Tobias 21.00% Ordinary B |
7 at £1 | Dmj Trust & Mw Trustees LTD 2.33% Ordinary A |
7 at £1 | Dmj Trust & Mw Trustees LTD 2.33% Ordinary B |
7 at £1 | Dmj Trust & Mw Trustees LTD 2.33% Ordinary C |
30 at £1 | Jacqueline Ruth Press 10.00% Ordinary D |
30 at £1 | Margaret Mccarthy 10.00% Ordinary D |
30 at £1 | Sharon Kopelowitz 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £190,345 |
Cash | £233,763 |
Current Liabilities | £637,585 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
2 August 2022 | Delivered on: 5 August 2022 Persons entitled: Tc Loans Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
13 August 2014 | Delivered on: 18 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 May 2023 | Confirmation statement made on 23 February 2023 with updates (6 pages) |
---|---|
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
22 September 2022 | Memorandum and Articles of Association (24 pages) |
16 August 2022 | Resolutions
|
11 August 2022 | Termination of appointment of Margaret Mccarthy as a director on 2 August 2022 (1 page) |
11 August 2022 | Termination of appointment of Jacqueline Ruth Press as a director on 2 August 2022 (1 page) |
11 August 2022 | Notification of Fortes Bidco Limited as a person with significant control on 2 August 2022 (2 pages) |
11 August 2022 | Cessation of David Alexander Press as a person with significant control on 2 August 2022 (1 page) |
11 August 2022 | Cessation of Marc Sacha Tobias as a person with significant control on 2 August 2022 (1 page) |
5 August 2022 | Registration of charge 071653080002, created on 2 August 2022 (61 pages) |
4 August 2022 | Statement of capital following an allotment of shares on 2 August 2022
|
3 August 2022 | Statement of capital following an allotment of shares on 2 August 2022
|
29 July 2022 | Cancellation of shares. Statement of capital on 17 December 2021
|
28 July 2022 | Satisfaction of charge 071653080001 in full (1 page) |
23 February 2022 | Confirmation statement made on 23 February 2022 with updates (5 pages) |
17 February 2022 | Purchase of own shares.
|
17 February 2022 | Purchase of own shares.
|
18 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
16 April 2021 | Termination of appointment of Justin David Kopelowitz as a secretary on 1 October 2020 (1 page) |
16 April 2021 | Confirmation statement made on 23 February 2021 with updates (5 pages) |
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 December 2020 | Purchase of own shares.
|
9 December 2020 | Cancellation of shares. Statement of capital on 1 October 2020
|
9 December 2020 | Purchase of own shares.
|
20 November 2020 | Termination of appointment of 2020 Secretarial Limited as a secretary on 16 November 2020 (1 page) |
22 April 2020 | Cancellation of shares. Statement of capital on 1 April 2020
|
22 April 2020 | Purchase of own shares. (5 pages) |
28 February 2020 | Confirmation statement made on 23 February 2020 with updates (5 pages) |
27 February 2020 | Change of details for Mr Marc Sacha Tobias as a person with significant control on 1 October 2019 (2 pages) |
27 February 2020 | Change of details for David Alexander Press as a person with significant control on 1 October 2019 (2 pages) |
30 October 2019 | Cancellation of shares. Statement of capital on 1 October 2019
|
30 October 2019 | Purchase of own shares. (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 July 2019 | Purchase of own shares. (3 pages) |
21 June 2019 | Cancellation of shares. Statement of capital on 1 April 2019
|
8 March 2019 | Purchase of own shares. (3 pages) |
8 March 2019 | Cancellation of shares. Statement of capital on 24 December 2018
|
25 February 2019 | Confirmation statement made on 23 February 2019 with updates (5 pages) |
22 February 2019 | Cessation of Justin David Kopelowitz as a person with significant control on 24 December 2018 (1 page) |
5 February 2019 | Appointment of Mrs Margaret Mccarthy as a director on 21 January 2019 (2 pages) |
5 February 2019 | Appointment of Mrs Jacqueline Ruth Press as a director on 21 January 2019 (2 pages) |
17 January 2019 | Appointment of Mr Justin David Kopelowitz as a secretary on 24 December 2018 (2 pages) |
17 January 2019 | Termination of appointment of Justin David Kopelowitz as a director on 24 December 2018 (1 page) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (19 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (19 pages) |
3 March 2017 | Director's details changed for Justin David Kopelowitz on 31 October 2016 (2 pages) |
3 March 2017 | Director's details changed for David Alexander Press on 31 October 2016 (2 pages) |
3 March 2017 | Director's details changed for Justin David Kopelowitz on 31 October 2016 (2 pages) |
3 March 2017 | Director's details changed for David Alexander Press on 31 October 2016 (2 pages) |
2 March 2017 | Director's details changed for Mr Marc Sacha Tobias on 31 October 2016 (2 pages) |
2 March 2017 | Director's details changed for Mr Marc Sacha Tobias on 31 October 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 November 2016 | Secretary's details changed for 2020 Secretarial Limited on 31 October 2016 (1 page) |
15 November 2016 | Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page) |
15 November 2016 | Secretary's details changed for 2020 Secretarial Limited on 31 October 2016 (1 page) |
15 August 2016 | Sub-division of shares on 10 June 2016 (4 pages) |
15 August 2016 | Sub-division of shares on 10 June 2016 (4 pages) |
15 August 2016 | Sub-division of shares on 10 June 2016 (4 pages) |
15 August 2016 | Sub-division of shares on 10 June 2016 (4 pages) |
28 July 2016 | Change of share class name or designation (2 pages) |
28 July 2016 | Change of share class name or designation (2 pages) |
28 July 2016 | Change of share class name or designation (2 pages) |
28 July 2016 | Change of share class name or designation (2 pages) |
28 July 2016 | Change of share class name or designation (2 pages) |
28 July 2016 | Change of share class name or designation (2 pages) |
28 July 2016 | Change of share class name or designation (2 pages) |
28 July 2016 | Change of share class name or designation (2 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 August 2014 | Registration of charge 071653080001, created on 13 August 2014 (18 pages) |
18 August 2014 | Registration of charge 071653080001, created on 13 August 2014 (18 pages) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (8 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 March 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
31 March 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
4 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Director's details changed for Justin David Kopelowitz on 15 April 2010 (2 pages) |
3 March 2011 | Director's details changed for Justin David Kopelowitz on 15 April 2010 (2 pages) |
22 April 2010 | Memorandum and Articles of Association (17 pages) |
22 April 2010 | Memorandum and Articles of Association (17 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
15 April 2010 | Change of share class name or designation (2 pages) |
15 April 2010 | Change of share class name or designation (2 pages) |
14 April 2010 | Appointment of 2020 Secretarial Limited as a secretary (3 pages) |
14 April 2010 | Appointment of 2020 Secretarial Limited as a secretary (3 pages) |
9 April 2010 | Appointment of Mr Marc Sacha Tobias as a director (2 pages) |
9 April 2010 | Appointment of Mr Marc Sacha Tobias as a director (2 pages) |
6 April 2010 | Appointment of Justin David Kopelowitz as a director (3 pages) |
6 April 2010 | Appointment of David Alexander Press as a director (3 pages) |
6 April 2010 | Appointment of Justin David Kopelowitz as a director (3 pages) |
6 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
6 April 2010 | Appointment of David Alexander Press as a director (3 pages) |
6 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
29 March 2010 | Company name changed eurocrown associates LIMITED\certificate issued on 29/03/10
|
29 March 2010 | Company name changed eurocrown associates LIMITED\certificate issued on 29/03/10
|
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
3 March 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 3 March 2010 (2 pages) |
3 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 March 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 3 March 2010 (2 pages) |
3 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|